The following is a chronological listing of legislation of the Town of Massena adopted since the republication of the Code, indicating its inclusion in the Code or the reason for its exclusion. [Enabling legislation which is not general and permanent in nature is considered to be non-Code material (NCM).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Town Clerk. The last legislation reviewed for the republication of the Code was adopted 12-11-1996.
Local Law No.
Adoption Date
Subject
Disposition
3-12-1997
Investment policy
Ch. 47
1-1997
4-9-1997
Adoption of renumbering of Code
Ch. 1, Art. II
5-14-1997
Hospital Board of Managers: defense and indemnification
Ch. 42, Art. II
2-1997
6-11-1997
Fires and fire prevention amendment
Ch. 112
8-13-1997
Hospital medical staff: defense and indemnification
Ch. 43, Art. I
12-10-1997
Highway Superintendent: permanent position
Ch. 84, Art II
6-25-1998
Hospital Board of Managers: defense and indemnification; Hospital medical staff: defense and indemnification amendments
Ch. 42, Art. II; Ch. 43, Art. I
8-19-1998
Fixed asset policy
Ch. 32
10-21-1998
Publicity fund increase
NCM
1-20-1999
Highway specifications amendment
Ch. A215
3-17-1999
Conditions of employment amendment
Ch. A216, Art. I
7-21-1999
Personnel policies: employment discrimination and harassment policy
Superseded 9-15-2021
1-2000
4-12-2000
Animals at large; dog control
Repealed by L.L. No. 2-2010
2-2000
7-19-2000
Littering
Ch. 151
3-2000
9-13-2000
Water
Ch. 205
4-2000
12-13-2000
Water amendment
Ch. 205
2-14-2001
Senior citizens tax exemption amendment
Superseded 11-18-2020
2-14-2001
Procurement amendment
Ch. 69
1-2001
3-21-2001
Off-highway vehicles amendment
Superseded by L.L. No. 3-2001
2-2001
3-21-2001
Electric Department Administrative Board amendment
Ch. 26
4-18-2001
Personnel policies: Internet and Town computer network use policy
Ch. A216, Art. V
6-27-2001
Personnel policies: conditions of employment amendment
Ch. A216, Art. I
3-2001
7-18-2001
Off-highway vehicles
Ch. 204
1-2002
5-15-2002
Zoning amendment
Repealed by L.L. No. 1-2009
2-2002
9-18-2002
Electric Department Administrative Board amendment
Ch. 26
3-2002
9-18-2002
Subdivision of land amendment
Repealed by L.L. No. 2-2009
4-2002
12-18-2002
Off-highway vehicles amendment
Ch. 204
1-2003
9-17-2003
Bingo
Ch. 106
1-5-2005
Fixed Asset Policy amendment
Ch. 32
1-2005
1-19-2005
Electric Department Administrative Board amendment
Ch. 26
12-21-2005
Personnel policies: conditions of employment amendment
Ch. A216, Art. I
3-15-2006
Cyber Security Citizens' Notification Policy
Ch. A218
2-21-2007
Water Fee Schedule
Ch. 205
1-2007
2-21-2007
Water amendment
Ch. 205
2-2007
6-14-2007
Subdivision of land
Repealed by L.L. No. 2-2009
3-2007
8-13-2007
Zoning amendment
Repealed by L.L. No. 1-2009
1-2008
2-27-2008
Dog control amendment
Repealed by L.L. No. 2-2010
2-2008
3-19-2008
Garage sales
Ch. 138
3-2008
3-19-2008
Zoning amendment
Repealed by L.L. No. 1-2009
4-2008
8-27-2008
Zoning amendment
Repealed by L.L. No. 1-2009
5-2008
12-17-2008
Electric Department Administrative Board amendment
Ch. 26
1-2009
5-20-2009
Zoning
Ch. 207
2-2009
5-20-2009
Subdivision of land
Ch. 191
3-2009
6-17-2009
Tax exemption for persons with disabilities and limited incomes
Ch. 197, Art. VI
5-19-2010
Zoning amendment
Ch. 207
1-2010
10-20-2010
Zoning amendment
Ch. 207
2-2010
12-15-2010
Dog control and licensing
Ch. 103, Art. I
1-5-2011
Procurement amendment
Ch. 69
1-2012
8-15-2012
Procurement: best value basis
Ch. 69, Art. II
2-2012
8-15-2012
Zoning amendment
Ch. 207
3-2012
10-17-2012
2013 tax levy limit override
NCM
1-2013
3-20-2013
Water amendment
Ch. 205
2-2013
3-20-2013
Water amendment
Ch. 205
3-2013
10-2-2013
2014 tax levy limit override
NCM
1-7-2015
Procurement: purchasing procedure amendment
Ch. 69, Art. I
1-2015
4-15-2015
Moratorium on transient businesses
NCM
6-17-2015
Town property policy
Ch. 92
7-15-2015
Town property policy amendment
Ch. 92
1-2016
10-26-2016
2017 tax levy limit override
NCM
1-2017
2-28-2017
Taxation: exemption for residential-commercial development
Ch. 197, Art. VII
2-2017
5-17-2017
Allowing Town Board to set fees, charges, and costs levied at airport
NCM
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 1-2018
8-15-2018
Moratorium
NCM
22
L.L. No. 1-2020
6-17-2020
Noise
Ch. 160
22
L.L. No. 2-2020
9-16-2020
Solar Energy Systems
Ch. 186
22
L.L. No. 3-2020
11-18-2020
Taxation: Exemption for Persons With Disabilities and Limited Incomes Amendment
Ch. 197, Art. VI
22
12-18-2019
Water Amendment
Ch. 205
23
11-18-2020
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 197, Art. III
23
L.L. No. 1-2021
4-7-2021
Fires and Fire Prevention Amendment
Ch. 112
24
L.L. No. 2-2021
3-17-2021
Zoning Amendment
Ch. 207
24
L.L. No. 3-2021
5-19-2021
Zoning Amendment
Ch. 207
25
L.L. No. 4-2021
8-4-2021
Moratorium
NCM
25
9-15-2021
Personnel Policies: Employment Discrimination and Harassment Policy
Ch. A216, Art. IV
25
L.L. No. 5-2021
11-3-2021
Tax Levy Limit Override
NCM
25
L.L. No. 6-2021
11-17-2021
Moratorium
NCM
25
L.L. No. 7-2021
11-10-2021
Cannabis: On-Site Cannabis Consumption Sites
Ch. 114, Art. I
26
L.L. No. 1-2022
2-16-2022
Moratorium
NCM
26